Advanced company searchLink opens in new window

JW RUGBY CO LIMITED

Company number 10119741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2022 AD01 Registered office address changed from 364 Lower Luton Road St Albans Hertfordshire AL4 8JQ to 3 Ellis Fields, St Albans St. Albans Herts AL3 6BG on 25 November 2022
25 Nov 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
25 Nov 2022 RT01 Administrative restoration application
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
18 Sep 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
03 May 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
12 Apr 2019 CH01 Director's details changed for Miss Leanne Sheila Young on 1 July 2017
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
24 Apr 2017 TM02 Termination of appointment of James Peter Roberts as a secretary on 21 April 2017
12 Jan 2017 AP03 Appointment of Mr James Peter Roberts as a secretary on 11 January 2017
11 Jan 2017 AP01 Appointment of Miss Leanne Sheila Young as a director on 7 October 2016
11 Jan 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
20 Oct 2016 AD01 Registered office address changed from , 17 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom to 364 Lower Luton Road St Albans Hertfordshire AL4 8JQ on 20 October 2016